Search icon

COURTNEY CLARK INC - Florida Company Profile

Company Details

Entity Name: COURTNEY CLARK INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COURTNEY CLARK INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Dec 2013 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P13000100208
FEI/EIN Number 46-3357648

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 5900 Townsend Rd, JACKSONVILLE, FL, 32244, US
Address: 6425 SARAHS VIEW COURT, JACKSONVILLE, FL, 32244
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK COURTNEY N President 6425 SARAHS VIEW COURT, JACKSONVILLE, FL, 32244
OLIVER DARRYL Agent 3450 DUNN AVENUE, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-04-28 6425 SARAHS VIEW COURT, JACKSONVILLE, FL 32244 -
ARTICLES OF CORRECTION 2013-12-27 - -

Court Cases

Title Case Number Docket Date Status
UNITED SERVICES AUTOMOBILE ASSOCIATION VS COURTNEY CLARK 2D2018-4726 2018-11-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2017-CA-883-NC

Parties

Name UNITED SERVICES AUTOMOBILE ASSOCIATION
Role Appellant
Status Active
Representations KRISTEN M. VAN DER LINDE, ESQ., KEVIN D. FRANZ, ESQ., KANSAS R. GOODEN, ESQ.
Name COURTNEY CLARK INC
Role Appellee
Status Active
Representations GEOFFREY T. MOORE, ESQ., NANCY A. LAUTEN, ESQ., JOHN HAMILTON, ESQ., GEORGE A. VAKA, ESQ., JESSE T. GUBERNAT, ESQ.
Name HON. HUNTER CARROLL
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-11-13
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant’s motion for appellate attorney’s fees is denied. The appellee’s motion for appellate attorney’s fees is granted, and the matter is remanded to the trial court to determine the appropriate amount of fees to be awarded.
Docket Date 2019-11-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-10-17
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ AND TELEPHONE NUMBER
On Behalf Of UNITED SERVICES AUTOMOBILE ASSOCIATION
Docket Date 2019-07-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of COURTNEY CLARK
Docket Date 2019-07-01
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of UNITED SERVICES AUTOMOBILE ASSOCIATION
Docket Date 2019-05-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 25 - RB due 07/08/19
On Behalf Of UNITED SERVICES AUTOMOBILE ASSOCIATION
Docket Date 2019-05-22
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of UNITED SERVICES AUTOMOBILE ASSOCIATION
Docket Date 2019-05-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of COURTNEY CLARK
Docket Date 2019-05-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of COURTNEY CLARK
Docket Date 2019-05-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of COURTNEY CLARK
Docket Date 2019-05-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 05 - AB due 05/13/19
On Behalf Of COURTNEY CLARK
Docket Date 2019-04-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of COURTNEY CLARK
Docket Date 2019-04-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of UNITED SERVICES AUTOMOBILE ASSOCIATION
Docket Date 2019-04-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of UNITED SERVICES AUTOMOBILE ASSOCIATION
Docket Date 2019-04-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of UNITED SERVICES AUTOMOBILE ASSOCIATION
Docket Date 2019-01-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB due 04/08/19
On Behalf Of UNITED SERVICES AUTOMOBILE ASSOCIATION
Docket Date 2018-12-27
Type Record
Subtype Exhibits
Description Received Exhibits ~ NON IMAGE EVIDENCE - 20 PAGES
Docket Date 2018-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-11-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of UNITED SERVICES AUTOMOBILE ASSOCIATION
Docket Date 2018-11-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-11-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-11-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of UNITED SERVICES AUTOMOBILE ASSOCIATION
Docket Date 2019-08-29
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, NOVEMBER 05, 2019, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Darryl C. Casanueva, Judge John L. Badalamenti. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-22
Articles of Correction 2013-12-27
Domestic Profit 2013-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8302828503 2021-03-09 0491 PPP 2306 E 6th Ct, Panama City, FL, 32401-4725
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4120
Loan Approval Amount (current) 4120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Panama City, BAY, FL, 32401-4725
Project Congressional District FL-02
Number of Employees 1
NAICS code 812320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 4142.55
Forgiveness Paid Date 2021-09-23
9193419009 2021-05-29 0491 PPP 179 SW Pizarro Pl, Lake City, FL, 32025-0065
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake City, COLUMBIA, FL, 32025-0065
Project Congressional District FL-03
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6263.36
Forgiveness Paid Date 2021-09-15
4096249001 2021-05-20 0455 PPP 405 3rd St SW, Fort Meade, FL, 33841-3241
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Meade, POLK, FL, 33841-3241
Project Congressional District FL-18
Number of Employees 1
NAICS code 531210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20919.96
Forgiveness Paid Date 2021-11-02
3968938908 2021-04-28 0491 PPP 770 W 4th St Apt 3802, Jacksonville, FL, 32209-6647
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18088
Loan Approval Amount (current) 18088
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32209-6647
Project Congressional District FL-04
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18170.76
Forgiveness Paid Date 2021-10-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State